Search icon

N. YELAMANCHI, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: N. YELAMANCHI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2007 (19 years ago)
Document Number: P07000015444
FEI/EIN Number 208379598
Address: 12155 COUNTRY ROAD 103, OXFORD, FL, 34484, US
Mail Address: 12155 COUNTRY ROAD 103, OXFORD, FL, 34484, US
ZIP code: 34484
City: Oxford
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YELAMANCHI NALINI A President 731 OAKS SHORES ROAD, LEESBURG, FL, 34748
YELAMANCHI NALINI A Agent 731 OAKS SHORES ROAD, LEESBURG, FL, 34748

National Provider Identifier

NPI Number:
1447433990

Authorized Person:

Name:
NALINI A YELAMANCHI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
208379598
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000093734 NYIM INTERNAL MEDICINE ACTIVE 2025-07-29 2030-12-31 - 12155 CR 103, OXFORD, FL, 34484
G08143900193 QUANTUM WEIGHT MANAGEMENT SYSTEM EXPIRED 2008-05-22 2013-12-31 - 610 SE 131ST STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 12155 COUNTRY ROAD 103, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2023-04-24 12155 COUNTRY ROAD 103, OXFORD, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 731 OAKS SHORES ROAD, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54745.00
Total Face Value Of Loan:
54745.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$54,745
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,277.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $54,745

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State